Name: | 102 GREENE MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2017 (8 years ago) |
Date of dissolution: | 10 Oct 2024 |
Entity Number: | 5122113 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 federal street, 17th floor, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1 federal street, 17th floor, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-24 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-31 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-31 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-19 | 2018-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-19 | 2018-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011001301 | 2024-10-10 | SURRENDER OF AUTHORITY | 2024-10-10 |
230424003457 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210423060061 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190417060435 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180731000213 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
170707000117 | 2017-07-07 | CERTIFICATE OF PUBLICATION | 2017-07-07 |
170419000470 | 2017-04-19 | APPLICATION OF AUTHORITY | 2017-04-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State